- Company Overview for POTENCIAL LIMITED (11050644)
- Filing history for POTENCIAL LIMITED (11050644)
- People for POTENCIAL LIMITED (11050644)
- More for POTENCIAL LIMITED (11050644)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
10 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 May 2024 | PSC05 | Change of details for Representation Media as a person with significant control on 29 April 2021 | |
07 May 2024 | PSC07 | Cessation of Jade Marie Nash as a person with significant control on 29 April 2021 | |
07 May 2024 | PSC07 | Cessation of Trevor Denis Butler as a person with significant control on 29 April 2021 | |
07 May 2024 | PSC02 | Notification of Flashnash Holdings Ltd as a person with significant control on 29 April 2021 | |
07 May 2024 | PSC02 | Notification of Representation Media as a person with significant control on 29 April 2021 | |
13 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Plough Cottage the Green White Notley Witham CM8 1RG on 19 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
05 May 2021 | AD01 | Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 7 Bell Yard London WC2A 2JR on 5 May 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Trevor Denis Butler as a director on 30 March 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
18 Apr 2019 | PSC01 | Notification of Trevor Butler as a person with significant control on 19 March 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mrs Jade Marie Nash as a person with significant control on 8 November 2017 | |
18 Apr 2019 | AD01 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 18 April 2019 | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2018 |